PREMIER VENEERED PANELS LIMITED
Status | ACTIVE |
Company No. | 04591900 |
Category | Private Limited Company |
Incorporated | 15 Nov 2002 |
Age | 21 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER VENEERED PANELS LIMITED is an active private limited company with number 04591900. It was incorporated 21 years, 8 months, 15 days ago, on 15 November 2002. The company address is 1st Floor Midland House 1st Floor Midland House, Mirfield, WF14 8BL, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Miss Ellie Jane Chisholm
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ellie Jane Chisholm
Appointment date: 2023-03-08
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-01
Old address: Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom
New address: 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
Old address: 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England
New address: Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-02
Old address: C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH
New address: 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts amended with made up date
Date: 18 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-17
Old address: C/O Taxassist Accountants 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Warren John Chisholm
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 25/02/2009 from 192D huddersfield road mirfield west yorkshire WF14 8AU united kingdom
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from 120A huddersfield road mirfield west yorkshire WF14 8AB
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 16/10/07 from: taxassist direct 17A station road mirfield west yorkshire WF14 8LN
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 13/07/05 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 26/11/02 from: c/o the information bureau LIMITED, 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 25 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premier veneer panels LIMITED\certificate issued on 25/11/02
Documents
Some Companies
BOGONS HEAVY INDUSTRIES (NORTH) LIMITED
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 09063425 |
Status: | ACTIVE |
Category: | Private Limited Company |
DNS HOUSE,HARROW,HA3 8DP
Number: | 05270797 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 05055540 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 00676271 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENEVA (BUILDING D) 1ST FLOOR UNIT 8 LAKE VIEW DRIVE,NOTTINGHAM,NG15 0ED
Number: | 06231191 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE LITTLE FACTORY STREET,MANCHESTER,M29 8GG
Number: | 10856477 |
Status: | ACTIVE |
Category: | Private Limited Company |